Company NameHHA Group Ltd
Company StatusDissolved
Company Number08891371
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameGet A Thing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Oisin George Jonathan Casserley
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityIrish
StatusClosed
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX
Secretary NameMr Oisin Casserley
StatusClosed
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Royal Exchange Avenue
London
EC3V 3LT
Director NameMr Oisin George Jonathan Casserley
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1a Addington Road
West Wickham
BR4 9BW
Director NameMr Izuchukwu Nnamdi Ikechi
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2015(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 October 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address397 Cannon Hill Lane
London
SW20 9HH

Location

Registered Address1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £0.5Izuchukwu Ikechi
50.00%
Ordinary
1 at £0.5Oisin Casserley
50.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

11 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
2 February 2016Secretary's details changed for Mr Oisin Casserley on 12 February 2014 (1 page)
2 February 2016Secretary's details changed for Mr Oisin Casserley on 12 February 2014 (1 page)
2 February 2016Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 1 Royal Exchange Avenue London EC3V 3LT on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 1 Royal Exchange Avenue London EC3V 3LT on 2 February 2016 (1 page)
12 January 2016Company name changed get a thing LIMITED\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-12
(3 pages)
12 January 2016Company name changed get a thing LIMITED\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-12
(3 pages)
11 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 October 2015Termination of appointment of Izuchukwu Nnamdi Ikechi as a director on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Izuchukwu Nnamdi Ikechi as a director on 23 October 2015 (1 page)
1 July 2015Director's details changed for Mr Oisin George Jonathan Casserley on 30 June 2015 (2 pages)
1 July 2015Registered office address changed from 1a Addington Road West Wickham BR4 9BW to Kemp House 152 City Road London EC1V 2NX on 1 July 2015 (1 page)
1 July 2015Director's details changed for Mr Oisin George Jonathan Casserley on 30 June 2015 (2 pages)
1 July 2015Registered office address changed from 1a Addington Road West Wickham BR4 9BW to Kemp House 152 City Road London EC1V 2NX on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 1a Addington Road West Wickham BR4 9BW to Kemp House 152 City Road London EC1V 2NX on 1 July 2015 (1 page)
18 June 2015Appointment of Mr Oisin George Jonathan Casserley as a director on 12 February 2014 (2 pages)
18 June 2015Appointment of Mr Oisin George Jonathan Casserley as a director on 12 February 2014 (2 pages)
25 May 2015Termination of appointment of Oisin Casserley as a director on 25 May 2015 (1 page)
25 May 2015Termination of appointment of Oisin Casserley as a director on 25 May 2015 (1 page)
20 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Appointment of Mr Izuchukwu Nnamdi Ikechi as a director on 2 May 2015 (2 pages)
20 May 2015Appointment of Mr Izuchukwu Nnamdi Ikechi as a director on 2 May 2015 (2 pages)
20 May 2015Appointment of Mr Izuchukwu Nnamdi Ikechi as a director on 2 May 2015 (2 pages)
20 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(25 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(25 pages)